About

Registered Number: 00939252
Date of Incorporation: 24/09/1968 (56 years and 6 months ago)
Company Status: Active
Registered Address: The Avenue, Cirencester, Glos, GL7 1EH

 

Having been setup in 1968, Cirencester Masonic Hall Ltd have registered office in Glos. Cirencester Masonic Hall Ltd has 29 directors listed as Curram, Nicholas Raymond, Dolman, Alan William, Kilminster, Michael John, Thomson, Paul Alistair, Dolman, Alan William, Allen, John Lawrence, Battersby, James Richard, Bridges, Dennis Robert, Bridges, Nigel Malcolm, Card, Ronald Maurice, Clark, Talbot John, Dix, Tony Alan, Eaton, Peter, Emery, Michael Leonard, Gower, Arthur, Gwilliam, Edwin Michael, Hampton, Maurice John, Lloyd, Norman Harry, Mattock, Barry, Morgans, Phillip Ackerman, Norton, Bernard Edwin, Payne, Peter, Pearce, Ronald Albert, Platford, Bernard Archibald Nelson, Pugh, Tegid Arwel, Skuse, George Talbot, Tuck, Peter John, Wakefield, Robert, Wood, Kenneth Roger. We do not know the number of employees at Cirencester Masonic Hall Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRAM, Nicholas Raymond 12 April 2017 - 1
DOLMAN, Alan William 27 November 2017 - 1
KILMINSTER, Michael John 21 November 2019 - 1
THOMSON, Paul Alistair 05 December 2012 - 1
ALLEN, John Lawrence 21 February 2006 17 October 2013 1
BATTERSBY, James Richard 07 February 2002 21 February 2006 1
BRIDGES, Dennis Robert N/A 07 February 2002 1
BRIDGES, Nigel Malcolm 03 February 2004 07 September 2017 1
CARD, Ronald Maurice N/A 21 February 2006 1
CLARK, Talbot John 04 April 2000 10 October 2006 1
DIX, Tony Alan 08 September 2016 27 November 2017 1
EATON, Peter 20 October 2011 19 April 2013 1
EMERY, Michael Leonard 04 April 2007 13 June 2018 1
GOWER, Arthur 29 January 1997 07 February 2002 1
GWILLIAM, Edwin Michael 25 April 2005 10 May 2011 1
HAMPTON, Maurice John 04 April 2007 08 September 2016 1
LLOYD, Norman Harry N/A 07 February 2002 1
MATTOCK, Barry 02 March 2005 17 March 2009 1
MORGANS, Phillip Ackerman N/A 30 March 2012 1
NORTON, Bernard Edwin 20 October 2011 21 May 2015 1
PAYNE, Peter 07 February 2002 10 May 2011 1
PEARCE, Ronald Albert N/A 18 March 2005 1
PLATFORD, Bernard Archibald Nelson N/A 04 April 2000 1
PUGH, Tegid Arwel 04 April 2007 21 August 2012 1
SKUSE, George Talbot N/A 10 October 2006 1
TUCK, Peter John 31 March 2009 13 March 2012 1
WAKEFIELD, Robert 20 October 2011 27 November 2017 1
WOOD, Kenneth Roger 21 February 2006 17 October 2013 1
Secretary Name Appointed Resigned Total Appointments
DOLMAN, Alan William 18 August 2011 09 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 14 April 2020
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 05 October 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 11 April 2018
AP01 - Appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
AA - Annual Accounts 19 September 2017
RESOLUTIONS - N/A 15 September 2017
TM01 - Termination of appointment of director 10 September 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 19 April 2017
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
MR01 - N/A 30 September 2016
AA - Annual Accounts 23 September 2016
MR04 - N/A 21 September 2016
MR04 - N/A 07 September 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 08 October 2015
TM01 - Termination of appointment of director 30 June 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 21 April 2014
CH01 - Change of particulars for director 21 April 2014
TM01 - Termination of appointment of director 23 December 2013
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 07 May 2013
CH01 - Change of particulars for director 04 May 2013
TM01 - Termination of appointment of director 04 May 2013
AP01 - Appointment of director 07 March 2013
AP01 - Appointment of director 12 November 2012
AA01 - Change of accounting reference date 30 October 2012
TM01 - Termination of appointment of director 15 September 2012
TM01 - Termination of appointment of director 15 September 2012
AR01 - Annual Return 14 April 2012
TM01 - Termination of appointment of director 14 April 2012
TM01 - Termination of appointment of director 09 April 2012
AA - Annual Accounts 23 March 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
AP01 - Appointment of director 09 February 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM02 - Termination of appointment of secretary 26 January 2012
AP03 - Appointment of secretary 26 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 15 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 14 April 2008
AA - Annual Accounts 25 March 2008
AA - Annual Accounts 01 May 2007
363s - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 05 February 2006
RESOLUTIONS - N/A 14 November 2005
288c - Notice of change of directors or secretaries or in their particulars 13 May 2005
363s - Annual Return 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
AA - Annual Accounts 26 April 2004
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 02 May 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
AA - Annual Accounts 18 April 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 29 March 1999
363s - Annual Return 18 April 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 08 May 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 27 February 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 11 December 1995
363s - Annual Return 05 April 1995
AA - Annual Accounts 07 February 1995
363s - Annual Return 29 March 1994
AA - Annual Accounts 21 March 1994
363s - Annual Return 14 April 1993
AA - Annual Accounts 25 February 1993
AA - Annual Accounts 02 April 1992
363s - Annual Return 02 April 1992
395 - Particulars of a mortgage or charge 25 July 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 02 May 1991
288 - N/A 02 May 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
AA - Annual Accounts 04 May 1988
363 - Annual Return 04 May 1988
288 - N/A 27 July 1987
363 - Annual Return 27 July 1987
AA - Annual Accounts 01 May 1987
AA - Annual Accounts 18 July 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2016 Outstanding

N/A

Legal charge 15 July 1991 Fully Satisfied

N/A

Legal charge 07 February 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.